(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 7th, October 2023
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 7th, October 2023
| accounts
|
Free Download
(81 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 5th, October 2022
| accounts
|
Free Download
(104 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 26th, October 2021
| accounts
|
Free Download
(85 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 26th, October 2021
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 23rd, September 2020
| accounts
|
Free Download
(70 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment terminated on 30th April 2020
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th April 2020
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 11th February 2020
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 17th, September 2019
| accounts
|
Free Download
(69 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 2nd, October 2018
| accounts
|
Free Download
(64 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(15 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 2nd, October 2017
| accounts
|
Free Download
(59 pages)
|
(TM01) Director's appointment terminated on 30th June 2017
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th June 2017
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 5th, May 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, May 2017
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 5th September 2016
filed on: 17th, October 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association, Resolution
filed on: 9th, October 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 6th, October 2016
| capital
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th June 2017 to 31st December 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(1 page)
|
(AP03) On 5th September 2016, company appointed a new person to the position of a secretary
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th September 2016
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th September 2016
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th September 2016
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Cavendish House Littlewood Drive West 26 Business Estate Cleckheaton West Yorkshire BD19 4TE on 6th September 2016 to 2 st Stephen's Court St. Stephens Road Bournemouth BH2 6LA
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 22nd, August 2016
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed npg lettings LIMITEDcertificate issued on 28/04/16
filed on: 28th, April 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th March 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th April 2016: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 16th March 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 31st March 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Cavendish House Littlewood Drive West 26 Business Park Cleckheaton West Yorkshire BD19 4TE England on 13th January 2015 to Cavendish House Littlewood Drive West 26 Business Estate Cleckheaton West Yorkshire BD19 4TE
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Cobbett Centre Village Street Norwood Green Halifax West Yorkshire HX3 8QG on 13th January 2015 to Cavendish House Littlewood Drive West 26 Business Estate Cleckheaton West Yorkshire BD19 4TE
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th March 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th March 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th March 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from the Counting House Tower Buildings Wade House Road Shelf Halifax West Yorkshire HX3 7PB England on 15th November 2012
filed on: 15th, November 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the Cobbett Centre Village Street Norwood Green Halifax West Yorkshire HX3 8QG on 11th October 2012
filed on: 11th, October 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th May 2012
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 17th May 2012
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN on 17th May 2012
filed on: 17th, May 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th March 2012
filed on: 20th, March 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On 16th March 2012 director's details were changed
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 15th, February 2012
| resolution
|
Free Download
(20 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from the Old Coach House 292 Tadcaster Road York YO24 1ET on 21st December 2011
filed on: 21st, December 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th August 2011
filed on: 5th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st March 2011 to 30th June 2011
filed on: 14th, June 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th March 2011
filed on: 30th, March 2011
| annual return
|
Free Download
(7 pages)
|
(CH01) On 30th March 2011 director's details were changed
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 25th October 2010
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Mazars House Gelderd Road Gildersome Leeds LS27 7JN England on 2nd June 2010
filed on: 2nd, June 2010
| address
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 16th March 2010: 200.00 GBP
filed on: 21st, April 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 21st April 2010
filed on: 21st, April 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 21st April 2010
filed on: 21st, April 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 21st April 2010
filed on: 21st, April 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 21st April 2010
filed on: 21st, April 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 21st April 2010
filed on: 21st, April 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 21st April 2010
filed on: 21st, April 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 23rd March 2010
filed on: 23rd, March 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, March 2010
| incorporation
|
Free Download
(18 pages)
|